About

Registered Number: 05024559
Date of Incorporation: 23/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: M & B Edible Oils Ltd Mardle Way Industrial Estate, Mardle Way, Buckfastleigh, TQ11 0AG,

 

Having been setup in 2004, M & B Oils Ltd has its registered office in Buckfastleigh, it's status is listed as "Active". We don't know the number of employees at M & B Oils Ltd. The companies directors are listed as Garton, Sarah Elizabeth, Laity, Nicholas John, Laity, Simon James, Steer, Elaine Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARTON, Sarah Elizabeth 01 January 2020 - 1
LAITY, Nicholas John 10 June 2004 - 1
LAITY, Simon James 10 June 2004 - 1
STEER, Elaine Louise 10 June 2004 25 May 2017 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AP01 - Appointment of director 22 January 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 06 February 2019
RESOLUTIONS - N/A 11 January 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 11 January 2018
TM01 - Termination of appointment of director 19 July 2017
AD01 - Change of registered office address 30 May 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 13 October 2015
TM01 - Termination of appointment of director 02 March 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 06 March 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 20 February 2013
MG01 - Particulars of a mortgage or charge 13 July 2012
AD01 - Change of registered office address 14 June 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 05 September 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 27 February 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 07 March 2007
363a - Annual Return 15 February 2007
363a - Annual Return 01 March 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 16 March 2005
RESOLUTIONS - N/A 17 November 2004
RESOLUTIONS - N/A 17 November 2004
395 - Particulars of a mortgage or charge 12 November 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
225 - Change of Accounting Reference Date 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
287 - Change in situation or address of Registered Office 10 August 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 July 2012 Outstanding

N/A

Debenture 03 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.